B.A.W. CATERING LIMITED

Register to unlock more data on OkredoRegister

B.A.W. CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03191410

Incorporation date

26/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1996)
dot icon22/07/2023
Order of court to wind up
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/04/2022
Current accounting period shortened from 2021-04-27 to 2021-04-26
dot icon02/11/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon02/11/2021
Termination of appointment of John Malcolm Wharton as a director on 2021-07-31
dot icon02/11/2021
Cessation of Diana Cluderay as a person with significant control on 2021-09-09
dot icon27/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/08/2018
Change of details for Mr Timothy James Robert Wharton as a person with significant control on 2018-08-17
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon09/08/2018
Termination of appointment of Lesley Jayne Wharton as a secretary on 2018-08-09
dot icon31/07/2018
Compulsory strike-off action has been discontinued
dot icon30/07/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon22/03/2018
Notification of Wendy Easterby as a person with significant control on 2016-04-06
dot icon22/03/2018
Notification of Diana Cluderay as a person with significant control on 2016-04-06
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Timothy James Robert Wharton on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Timothy James Robert Wharton on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon21/03/2018
Change of details for Mr Timothy James Robert Wharton as a person with significant control on 2016-04-06
dot icon21/03/2018
Change of details for Mr Timothy James Robert Wharton as a person with significant control on 2016-04-06
dot icon19/03/2018
Notification of a person with significant control statement
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon06/07/2017
Change of details for Mr Timothy James Robert Wharton as a person with significant control on 2017-05-05
dot icon05/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon29/04/2016
Registered office address changed from Depot House Aberford Leeds West Yorkshire LS25 3DA to 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 2016-04-29
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Mrs Lesley Jayne Wharton on 2013-03-31
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Appointment of Mrs Lesley Jayne Wharton as a secretary
dot icon30/01/2012
Termination of appointment of Barbara Wharton as a director
dot icon30/01/2012
Termination of appointment of Barbara Wharton as a secretary
dot icon05/07/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for John Malcolm Wharton on 2010-04-26
dot icon30/06/2010
Director's details changed for Timothy James Robert Wharton on 2010-04-26
dot icon30/06/2010
Director's details changed for Barbara Ann Wharton on 2010-04-26
dot icon10/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 26/04/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 26/04/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 26/04/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 26/04/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/05/2004
Return made up to 26/04/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 26/04/03; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/06/2002
Return made up to 26/04/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 26/04/01; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-04-30
dot icon15/05/2000
Return made up to 26/04/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon11/05/1999
New director appointed
dot icon28/04/1999
Ad 26/03/99--------- £ si 1000@1
dot icon27/04/1999
Return made up to 26/04/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-04-30
dot icon19/05/1998
Return made up to 26/04/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/06/1997
Return made up to 26/04/97; full list of members
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon28/06/1996
Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Registered office changed on 16/05/96 from: 12 york place leeds LS1 2DS
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon26/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
20/08/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
26/04/2021
dot iconNext due on
26/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wharton, Timothy James Robert
Director
01/05/1999 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About B.A.W. CATERING LIMITED

B.A.W. CATERING LIMITED is an(a) Liquidation company incorporated on 26/04/1996 with the registered office located at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.W. CATERING LIMITED?

toggle

B.A.W. CATERING LIMITED is currently Liquidation. It was registered on 26/04/1996 .

Where is B.A.W. CATERING LIMITED located?

toggle

B.A.W. CATERING LIMITED is registered at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND.

What does B.A.W. CATERING LIMITED do?

toggle

B.A.W. CATERING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for B.A.W. CATERING LIMITED?

toggle

The latest filing was on 22/07/2023: Order of court to wind up.